Company NameCandy Pop Limited
Company StatusDissolved
Company Number04849194
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Secretary NameMr Colin Herbert Williams
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crowtrees Grove
Roughlee
Nelson
Lancashire
BB9 6NE
Director NameMr Roger Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2004)
RolePuppeteer
Country of ResidenceEngland
Correspondence Address1 Bradley Street
Southport
Merseyside
PR9 9HW
Director NameMr David Simon Gregg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressManor Lodge
High Street Gringley On The Hill
Doncaster
DN10 4RG
Secretary NameMr Simon Peter Stanham
NationalityBritish
StatusResigned
Appointed13 June 2007(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 The Candypop Factory
Coach Crescent
Shireoaks, Worksop
Nottinghamshire
S81 8AD
Director NameMr Simon Peter Stanham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(13 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Candypop Factory
Coach Crescent
Shireoaks, Worksop
Nottinghamshire
S81 8AD

Contact

Websitewww.candypop.co.uk

Location

Registered AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

100 at £1Paul Richard Gregg
100.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£40

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
25 April 2017Secretary's details changed for Mr Simon Peter Stanham on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Simon Peter Stanham as a director on 18 April 2017 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
30 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (2 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: unit 2 coach crescent shireoaks triangle worksop nottinghamshire S81 8AD (1 page)
28 August 2007Return made up to 29/07/07; full list of members (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New secretary appointed (1 page)
7 June 2007Registered office changed on 07/06/07 from: houston house, 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: c/o houston business services LTD, houston house 12 sceptre court, sceptre point preston PR5 6AW (1 page)
1 August 2006Location of debenture register (1 page)
14 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 August 2005Return made up to 29/07/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
15 November 2004Director resigned (1 page)
4 August 2004Return made up to 29/07/04; full list of members (7 pages)
3 October 2003New director appointed (2 pages)
29 July 2003Incorporation (10 pages)